TRANSACT IP LTD.

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

19/03/2519 March 2025 Full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Appointment of Mr Euan William Marshall as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of Jane Melanie Isaac as a director on 2025-02-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

11/03/2411 March 2024 Full accounts made up to 2023-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-09-30

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED JANE MELANIE ISAAC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

08/03/198 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CESSATION OF INTEGRAFIN HOLDINGS LIMITED AS A PSC

View Document

30/10/1830 October 2018 CESSATION OF INTEGRATED FINANCIAL ARRANGEMENTS LTD AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRAFIN HOLDINGS LIMITED

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRAFIN HOLDINGS PLC

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ALEXANDER SCOTT

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/05/1616 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS HELEN MARY WAKEFORD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/12/1319 December 2013 ADOPT ARTICLES 17/12/2013

View Document

07/06/137 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 21/01/2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM DOMAIN HOUSE 5-7 SINGER STREET LONDON EC2A 4BQ UNITED KINGDOM

View Document

03/10/123 October 2012 SECRETARY APPOINTED DAVID JOHNSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA TEGGART

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/05/1125 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 MEMORANDUM OF ASSOCIATION

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED OBJECTIVE FUNDS LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATE, SECRETARY ANN ELIZABETH BODKIN LOGGED FORM

View Document

08/12/088 December 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

05/12/085 December 2008 SECRETARY APPOINTED AMANDA JANE TEGGART

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company